Search icon

SHAMEEZA EMBROIDERIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAMEEZA EMBROIDERIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1984 (41 years ago)
Date of dissolution: 06 May 2024
Entity Number: 888430
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 146 W 29TH ST, 10-E, NEW YORK, NY, United States, 10001
Principal Address: 146 WEST 29TH ST, 10T-E, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MS SHAMINA KHAN Chief Executive Officer 146 W 29TH ST, 10-E, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 W 29TH ST, 10-E, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133192778
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-23 2024-05-16 Address 146 W 29TH ST, 10-E, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-03-23 2024-05-16 Address 146 W 29TH ST, 10-E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-02-03 2012-03-23 Address 146 W 29TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-02-04 2010-02-03 Address 146 W 29TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-02-04 2012-03-23 Address 146 WEST 29TH ST, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240516001860 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
140311002391 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120323002584 2012-03-23 BIENNIAL STATEMENT 2012-01-01
100203002109 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080204002472 2008-02-04 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State